CEETAK LIMITED

Register to unlock more data on OkredoRegister

CEETAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02251723

Incorporation date

05/05/1988

Size

Full

Contacts

Registered address

Registered address

Fraser Road, Priory Business Park, Bedford, Beds MK44 3WHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon27/03/2026
Full accounts made up to 2025-06-30
dot icon02/01/2026
Director's details changed for Mr Thomas Raymond Baron on 2025-12-31
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon02/01/2026
Director's details changed for Mr Andrew James Cleaver on 2026-01-01
dot icon15/09/2025
Director's details changed for Ms Suzanne Michelle Baron on 2025-09-15
dot icon25/03/2025
Full accounts made up to 2024-06-30
dot icon10/02/2025
Director's details changed for Mr Thomas Raymond Baron on 2025-02-10
dot icon10/02/2025
Director's details changed for Ms Suzanne Michelle Baron on 2025-02-10
dot icon03/02/2025
Termination of appointment of Melanie Jane Taylor as a director on 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/04/2024
Full accounts made up to 2023-06-30
dot icon07/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/05/2023
Notification of Ceetak Holdings Ltd as a person with significant control on 2016-04-06
dot icon22/05/2023
Cessation of Thomas Raymond Baron as a person with significant control on 2016-04-06
dot icon23/03/2023
Full accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/07/2022
Termination of appointment of David Frederick Lines as a director on 2022-07-01
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/04/2021
Full accounts made up to 2020-06-30
dot icon02/02/2021
Termination of appointment of Christopher John Challis as a director on 2021-01-29
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2020
Full accounts made up to 2019-06-30
dot icon03/01/2020
Appointment of Mrs Melanie Jane Taylor as a director on 2020-01-01
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/07/2019
Termination of appointment of Andrew Kownacki as a director on 2019-06-30
dot icon26/03/2019
Full accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/05/2017
Termination of appointment of Jeff Panovic as a director on 2017-05-09
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/11/2016
Appointment of Mr Christopher John Challis as a director on 2016-10-21
dot icon22/08/2016
Appointment of Mr Anthony Wood as a director on 2016-08-08
dot icon22/03/2016
Full accounts made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Andrew James Cleaver as a director on 2015-07-01
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/02/2014
Full accounts made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Full accounts made up to 2012-06-30
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Ian Wallace as a director
dot icon01/04/2010
Registered office address changed from 1 Napier Road Bedford MK41 0QR on 2010-04-01
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Ms Suzanne Michelle Baron on 2009-12-31
dot icon29/01/2010
Director's details changed for Andrew Kownacki on 2009-12-31
dot icon29/01/2010
Director's details changed for Jeff Panovic on 2009-12-31
dot icon29/01/2010
Director's details changed for Mr Ian Gordon Wallace on 2009-12-31
dot icon29/01/2010
Director's details changed for Ms Suzanne Michelle Baron on 2009-12-31
dot icon29/01/2010
Director's details changed for Mr David Frederick Lines on 2009-12-31
dot icon29/01/2010
Director's details changed for Mr Thomas Raymond Baron on 2009-12-31
dot icon20/04/2009
Full accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Director's change of particulars / ian wallace / 27/12/2008
dot icon19/01/2009
Director's change of particulars / ian wallace / 27/12/2008
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon08/08/2006
New director appointed
dot icon28/04/2006
Full accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-06-30
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2004
Full accounts made up to 2003-06-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-06-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon17/01/2001
New director appointed
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon10/01/2001
New director appointed
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon01/05/1999
Full accounts made up to 1998-06-30
dot icon14/01/1999
Auditor's resignation
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon13/02/1998
Return made up to 31/12/97; no change of members
dot icon13/02/1998
Director's particulars changed
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon11/07/1996
New director appointed
dot icon17/04/1996
Full accounts made up to 1995-06-30
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-06-30
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon21/02/1994
Full accounts made up to 1993-06-30
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon20/08/1993
Director resigned
dot icon16/06/1993
Auditor's resignation
dot icon18/03/1993
New director appointed
dot icon04/03/1993
Full accounts made up to 1992-06-30
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon14/09/1992
Director resigned
dot icon11/02/1992
Full accounts made up to 1991-06-30
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon17/01/1992
Registered office changed on 17/01/92 from: equipoise house grove place bedford MK40 3LE
dot icon08/03/1991
Full accounts made up to 1990-06-30
dot icon09/01/1991
Return made up to 31/12/90; full list of members
dot icon02/03/1990
Full accounts made up to 1989-06-30
dot icon29/01/1990
Return made up to 12/12/89; full list of members
dot icon17/11/1989
New director appointed
dot icon08/09/1988
Memorandum and Articles of Association
dot icon19/08/1988
Director resigned
dot icon19/08/1988
New director appointed
dot icon10/08/1988
Wd 24/06/88 ad 29/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/1988
Certificate of change of name
dot icon26/07/1988
Certificate of change of name
dot icon12/07/1988
Accounting reference date notified as 30/06
dot icon04/07/1988
Resolutions
dot icon29/06/1988
Director resigned;new director appointed
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Registered office changed on 29/06/88 from: 2 baches st london N1 6UB
dot icon05/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleaver, Andrew James
Director
01/07/2015 - Present
-
Taylor, Melanie Jane
Director
01/01/2020 - 31/01/2025
-
Wood, Anthony
Director
08/08/2016 - Present
1
Baron, Suzanne Michelle
Director
01/07/1996 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEETAK LIMITED

CEETAK LIMITED is an(a) Active company incorporated on 05/05/1988 with the registered office located at Fraser Road, Priory Business Park, Bedford, Beds MK44 3WH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEETAK LIMITED?

toggle

CEETAK LIMITED is currently Active. It was registered on 05/05/1988 .

Where is CEETAK LIMITED located?

toggle

CEETAK LIMITED is registered at Fraser Road, Priory Business Park, Bedford, Beds MK44 3WH.

What does CEETAK LIMITED do?

toggle

CEETAK LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for CEETAK LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-06-30.